Company NameW.A.K. Enterprise Limited
DirectorKabir Ahmed
Company StatusActive
Company Number06752705
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Wahid Murtaza
NationalityBritish
StatusCurrent
Appointed17 February 2009(3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dulverton Rise
Pontefract
West Yorkshire
WF8 2PY
Director NameMr Kabir Ahmed
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Office Unit 2a, Antler Complex
Bruntcliffe Way, Morley
Leeds
LS27 0JG
Director NameMr Ali Arshad
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 North Park Street
Dewsbury
West Yorkshire
WF13 4LZ
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameMr Mohsin Alam
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment8 29, Peckover Street
Bradford
West Yorkshire
BD1 5BD
Director NameMs Susan Jane Stebbing
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Acre Farm Radcliffe Road
Bolton
BL3 1AJ
Director NameMr Daniel Waring
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Wahid Murtaza
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Office Unit 2a, Antler Complex
Bruntcliffe Way, Morley
Leeds
LS27 0JG
Director NameMr Kabir Ahmed
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(9 years after company formation)
Appointment Duration2 years (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Office Unit 2a, Antler Complex
Bruntcliffe Way, Morley
Leeds
LS27 0JG
Director NameMr Daniel Waring
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Office Unit 2a, Antler Complex
Bruntcliffe Way, Morley
Leeds
LS27 0JG
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Telephone01977 790677
Telephone regionPontefract

Location

Registered AddressGround Floor Office Unit 2a, Antler Complex
Bruntcliffe Way, Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£38,019
Cash£8,984
Current Liabilities£52,401

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

24 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 December 2019Appointment of Mr Daniel Waring as a director on 2 December 2019 (2 pages)
3 December 2019Termination of appointment of Kabir Ahmed as a director on 2 December 2019 (1 page)
3 December 2019Termination of appointment of Wahid Murtaza as a director on 2 December 2019 (1 page)
14 November 2019Registered office address changed from Unit 2a Antler Complex, Bruntcliffe Way Morley Leeds LS27 0JG England to Ground Floor Office Unit 2a, Antler Complex Bruntcliffe Way, Morley Leeds LS27 0JG on 14 November 2019 (1 page)
19 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 August 2019Appointment of Mr Kabir Ahmed as a director on 1 December 2017 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 January 2019Registered office address changed from Suite 2, Ground Floor International House Trinity Business Park Turner Way Wakefield WF2 8EF England to Unit 2a Antler Complex, Bruntcliffe Way Morley Leeds LS27 0JG on 9 January 2019 (1 page)
24 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
7 March 2018Cessation of Kabir Ahmed as a person with significant control on 1 February 2018 (1 page)
7 March 2018Cessation of Wahid Murtaza as a person with significant control on 1 February 2018 (1 page)
7 March 2018Notification of Mayaisha Holdings Ltd as a person with significant control on 1 February 2018 (2 pages)
4 January 2018Registered office address changed from Willow House Thornes Moor Road Wakefield West Yorkshire WF2 8PT England to Suite 2, Ground Floor International House Trinity Business Park Turner Way Wakefield WF2 8EF on 4 January 2018 (1 page)
4 January 2018Registered office address changed from Willow House Thornes Moor Road Wakefield West Yorkshire WF2 8PT England to Suite 2, Ground Floor International House Trinity Business Park Turner Way Wakefield WF2 8EF on 4 January 2018 (1 page)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 January 2017Termination of appointment of Susan Jane Stebbing as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Daniel Waring as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Susan Jane Stebbing as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Daniel Waring as a director on 31 December 2016 (1 page)
13 January 2017Appointment of Mr Wahid Murtaza as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mr Wahid Murtaza as a director on 1 January 2017 (2 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
4 May 2016Appointment of Mr Daniel Waring as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Daniel Waring as a director on 1 April 2016 (2 pages)
4 May 2016Termination of appointment of Mohsin Alam as a director on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Mohsin Alam as a director on 1 April 2016 (1 page)
14 March 2016Registered office address changed from 1 Dulverton Rise Pontefract West Yorkshire WF8 2PY to Willow House Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 1 Dulverton Rise Pontefract West Yorkshire WF8 2PY to Willow House Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 14 March 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 March 2015Termination of appointment of Kabir Ahmed as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Wahid Murtaza as a director on 1 March 2015 (1 page)
16 March 2015Appointment of Mr Mohsin Alam as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Ms Susan Jane Stebbing as a director on 1 March 2015 (2 pages)
16 March 2015Termination of appointment of Wahid Murtaza as a director on 1 March 2015 (1 page)
16 March 2015Appointment of Mr Mohsin Alam as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Ms Susan Jane Stebbing as a director on 1 March 2015 (2 pages)
16 March 2015Termination of appointment of Kabir Ahmed as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Kabir Ahmed as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Wahid Murtaza as a director on 1 March 2015 (1 page)
16 March 2015Appointment of Ms Susan Jane Stebbing as a director on 1 March 2015 (2 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Appointment of Mr Mohsin Alam as a director on 1 March 2015 (2 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 August 2010Termination of appointment of Ali Arshad as a director (1 page)
10 August 2010Termination of appointment of Ali Arshad as a director (1 page)
14 December 2009Registered office address changed from 1 Dulverton Rise Pontefract West Yorkshire WF8 2PY United Kingdom on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 1 Dulverton Rise Pontefract West Yorkshire WF8 2PY United Kingdom on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 47 North Park Street Dewsbury West Yorkshire WF13 4LZ on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr Kabir Ahmed on 4 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Kabir Ahmed on 4 December 2009 (2 pages)
14 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
14 December 2009Registered office address changed from 47 North Park Street Dewsbury West Yorkshire WF13 4LZ on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr Kabir Ahmed on 4 December 2009 (2 pages)
23 March 2009Secretary appointed wahid murtaza (1 page)
23 March 2009Secretary appointed wahid murtaza (1 page)
13 March 2009Director appointed ali arshad logged form (2 pages)
13 March 2009Director appointed kabir ahmed logged form (1 page)
13 March 2009Director appointed ali arshad logged form (2 pages)
13 March 2009Director appointed kabir ahmed logged form (1 page)
19 January 2009Director appointed wahid murtaza (2 pages)
19 January 2009Director appointed ali arshad (2 pages)
19 January 2009Director appointed ali arshad (2 pages)
19 January 2009Director appointed kabir ahmed (2 pages)
19 January 2009Director appointed kabir ahmed (2 pages)
19 January 2009Director appointed wahid murtaza (2 pages)
20 November 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
20 November 2008Registered office changed on 20/11/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
20 November 2008Appointment terminated director christopher pellatt (1 page)
20 November 2008Appointment terminated director christopher pellatt (1 page)
20 November 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
20 November 2008Registered office changed on 20/11/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
19 November 2008Incorporation (14 pages)
19 November 2008Incorporation (14 pages)